Company Information for ANGLIA PRODUCE LIMITED
FOXASH ESTATE HARWICH ROAD, LAWFORD, MANNINGTREE, ESSEX, CO11 2LR,
|
Company Registration Number
05862451
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ANGLIA PRODUCE LIMITED | ||||
Legal Registered Office | ||||
FOXASH ESTATE HARWICH ROAD LAWFORD MANNINGTREE ESSEX CO11 2LR Other companies in CO11 | ||||
Previous Names | ||||
|
Company Number | 05862451 | |
---|---|---|
Company ID Number | 05862451 | |
Date formed | 2006-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB893044903 |
Last Datalog update: | 2023-11-06 17:38:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JASON DUNNAGE |
||
ANITA DUNNAGE |
||
MARK JASON DUNNAGE |
||
ZANETA GZIMAILIENE |
||
STEVEN MICHAEL HATCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA MARIE MORTON |
Company Secretary | ||
ANDREW WILLIAM MORTON |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Steven Michael Hatch as a person with significant control on 2023-05-10 | ||
Director's details changed for Steven Michael Hatch on 2023-05-10 | ||
Director's details changed for Steven Michael Hatch on 2023-05-10 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MICHAEL HATCH | |
PSC09 | Withdrawal of a person with significant control statement on 2022-10-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZANETA GZIMAILIENE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF STEVEN MICHAEL HATCH AS A PSC | |
PSC07 | CESSATION OF MARK JASON DUNNAGE AS A PSC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON DUNNAGE / 29/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL HATCH / 29/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL HATCH / 29/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON DUNNAGE / 29/03/2018 | |
PSC04 | Change of details for Mr Steven Micheal Hatch as a person with significant control on 2018-03-28 | |
AP01 | DIRECTOR APPOINTED MRS ANITA DUNNAGE | |
AP01 | DIRECTOR APPOINTED MRS ZANETA GZIMAILIENE | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK JASON DUNNAGE / 08/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON DUNNAGE / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL HATCH / 08/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA MORTON | |
288a | SECRETARY APPOINTED MARK JASON DUNNAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MORTON | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM CRESSING PARK FARM BRAINTREE ROAD CRESSING BRAINTREE ESSEX CM77 8JB | |
CERTNM | COMPANY NAME CHANGED COCKNEY CORNER LIMITED CERTIFICATE ISSUED ON 09/02/09 | |
88(2) | AD 01/08/08 GBP SI 33@1=33 GBP IC 2/35 | |
288a | DIRECTOR APPOINTED STEVEN MICHAEL HATCH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED MARK JASON DUNNAGE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
88(2) | AD 24/06/08 GBP SI 98@1=98 GBP IC 2/100 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 | |
363s | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BROMSTAR LIMITED CERTIFICATE ISSUED ON 20/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1087940 | Active | Licenced property: HARWICH ROAD FOXASH ESTATE, LAWFORD MANNINGTREE LAWFORD GB CO11 2LR. Correspondance address: HARWICH ROAD FOXASH ESTATE LAWFORD MANNINGTREE LAWFORD GB CO11 2LR |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | ANDREW WILLIAM MORTON AND NICOLA MARIE MORTON | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 38,753 |
---|---|---|
Creditors Due After One Year | 2013-01-01 | £ 41,673 |
Creditors Due After One Year | 2012-01-01 | £ 41,673 |
Creditors Due Within One Year | 2013-12-31 | £ 532,335 |
Creditors Due Within One Year | 2013-01-01 | £ 645,653 |
Creditors Due Within One Year | 2012-01-01 | £ 617,730 |
Provisions For Liabilities Charges | 2013-12-31 | £ 37,523 |
Provisions For Liabilities Charges | 2013-01-01 | £ 32,554 |
Provisions For Liabilities Charges | 2012-01-01 | £ 32,554 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIA PRODUCE LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-12-31 | £ 21,970 |
Cash Bank In Hand | 2013-01-01 | £ 46,191 |
Cash Bank In Hand | 2012-01-01 | £ 46,191 |
Current Assets | 2013-12-31 | £ 504,663 |
Current Assets | 2013-01-01 | £ 602,204 |
Current Assets | 2012-01-01 | £ 594,373 |
Debtors | 2013-12-31 | £ 442,119 |
Debtors | 2013-01-01 | £ 521,442 |
Debtors | 2012-01-01 | £ 513,611 |
Fixed Assets | 2013-12-31 | £ 248,228 |
Fixed Assets | 2013-01-01 | £ 220,185 |
Fixed Assets | 2012-01-01 | £ 220,185 |
Secured Debts | 2012-01-01 | £ 141,872 |
Shareholder Funds | 2012-01-01 | £ 102,509 |
Stocks Inventory | 2013-12-31 | £ 40,574 |
Stocks Inventory | 2013-01-01 | £ 34,571 |
Stocks Inventory | 2012-01-01 | £ 34,571 |
Tangible Fixed Assets | 2013-12-31 | £ 248,226 |
Tangible Fixed Assets | 2013-01-01 | £ 220,133 |
Tangible Fixed Assets | 2012-01-01 | £ 220,133 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
Supplies & Services-Other |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |